Company NameInvicta Leisure (Tennis) Limited
Company StatusActive
Company Number02825228
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(30 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(30 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(30 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameKenneth Frank Weatherley
NationalityBritish
StatusResigned
Appointed06 July 1993(4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 04 December 2000)
RoleSports Consultant
Correspondence Address8 Langtons Court
Sun Lane
Alresford
Hampshire
SO24 9UE
Director NameMr Stuart John Creed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJade House The Avenue
Claverton Down
Bath
BA2 7AX
Director NameMichael Appleton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 1996)
RoleCompany Director
Correspondence AddressMembership House
Littlewick Road Knaphill
Woking
Surrey
GU21 2JX
Director NameRobin Wordsworth Drysdale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Silver Lane, Padworth Common
Reading
Berkshire
RG7 4QR
Director NameMr Michael Joseph Fallows
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greville Drive
Edgbaston
Birmingham
B15 2UU
Director NameMr Paul Richard Griffiths
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1997)
RoleInvestment Manager
Correspondence Address21 Manor Way
Blackheath
London
SE3 9EF
Secretary NameMr Michael Joseph Fallows
NationalityBritish
StatusResigned
Appointed04 December 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Greville Drive
Edgbaston
Birmingham
B15 2UU
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2007)
RoleFinance Director Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameMr Michael David Ball
NationalityBritish
StatusResigned
Appointed28 February 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed13 May 2003(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3 Rowsley Lodge
72a Lady Margaret Road
London
N19 5EL
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2007)
RoleChief Executive Esporta Group
Country of ResidenceEngland
Correspondence AddressLodge Farm
High Street, Thelnetham
Diss
Norfolk
IP22 1JL
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed12 July 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NamePaul John Guyer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2007)
RoleDivisional Director Esporta Gr
Correspondence AddressOakwood House
29 Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameMr Stephen Paul Charlton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2008)
RoleExecutive Director, Esporta Gr
Country of ResidenceEngland
Correspondence Address9 Rowan Close
Burscough
Lancashire
L40 4LP
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2011)
RoleChief Financial Officer, Esporta Gr
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed07 July 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(18 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameJames Archibald
NationalityBritish
StatusResigned
Appointed18 July 2011(18 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(22 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(27 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(29 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(30 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteesporta.com

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Esporta Tennis Clubs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

27 January 2004Delivered on: 3 February 2004
Satisfied on: 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
5 September 2002Delivered on: 9 September 2002
Satisfied on: 14 January 2006
Persons entitled: Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties)

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from the issuer and by each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all properties now owned by or vested in each charging company including leasehold t/n HP484107 botley road, eastleigh, southampton. By way of first fixed mortgage the securities, first fixed charge all properties thereafter acquired, all present and future interests in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. See the mortgage charge document for full details.
Fully Satisfied
9 April 2001Delivered on: 18 April 2001
Satisfied on: 19 September 2002
Persons entitled: Electra Partners Europe Limited (In Such Capacity the Mezzanine Securitytrustee)

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the mezzanine financing documents (including without limitation, the guarantee and this debenture) (all terms defined).
Particulars: All the goodwill of the business, all existing and pending contract agreements, all book and other debts due to the vendor in respect of the business and the benefit of all payments in advance and the full benefit of all securities for any such debts, and all rights and benefits of the company to and under the transfer agreement. See the mortgage charge document for full details.
Fully Satisfied
20 February 2001Delivered on: 27 February 2001
Satisfied on: 3 March 2004
Persons entitled: Coutts & Company

Classification: Supplemental charge
Secured details: All present and future monies obligations and liabilities due or to become due from the company to the chargeeas agent and security for the finance parties (as defined) on any account whatsoever under or in connection with the financing documents (including the guarantee and debenture).
Particulars: All the goodwill of the business all existing contract agreements book and other debts. See the mortgage charge document for full details.
Fully Satisfied
15 October 1999Delivered on: 23 October 1999
Satisfied on: 19 September 2002
Persons entitled: Electra Managers Limited(The "Mezzanine Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the mezzanine financing documents (including the guarantee dated 15TH october 1999 and the debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 1999Delivered on: 28 October 1999
Satisfied on: 3 March 2004
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and security trustee for the finance parties (as therein defined)) on any account whatsoever, under or in connection with the financing documents (including, without limitation, the guarantee and debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 May 1996Delivered on: 10 June 1996
Satisfied on: 3 March 2004
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all that l/h property k/a land lying to the south of botley road west end hampshire t/no. HP484107 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 May 1996Delivered on: 7 June 1996
Satisfied on: 3 March 2004
Persons entitled: Kingsway Nominees Limitedas Trustee on Behalf of Electra Fleming Privateequity Partners

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or any group member to the chargee on any account whatsoever.
Particulars: L/H property k/a land lying to the south of botley road, west end, hampshire t/no. HP484107. .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 2009Delivered on: 26 June 2009
Satisfied on: 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2006Delivered on: 18 February 2006
Satisfied on: 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 7 February 2004
Satisfied on: 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 1994Delivered on: 27 June 1994
Satisfied on: 3 March 2004
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land lying to the south of botley road west end hampshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 March 2021Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page)
10 September 2020Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
9 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
23 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 January 2015 (1 page)
23 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 January 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Solvency statement dated 19/09/13 (1 page)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Statement by directors (1 page)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Statement by directors (1 page)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2013Solvency statement dated 19/09/13 (1 page)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 12/09/11
(4 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 12/09/11
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 12/09/11
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 12/09/11
(4 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
9 September 2011Termination of appointment of Richard Segal as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
9 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
9 September 2011Termination of appointment of Richard Segal as a director (2 pages)
9 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
9 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
9 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
9 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
9 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
15 August 2011Auditor's resignation (2 pages)
15 August 2011Auditor's resignation (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
3 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
22 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
22 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (17 pages)
27 September 2009Full accounts made up to 31 December 2008 (17 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
1 July 200930/04/09 no member list (3 pages)
1 July 200930/04/09 no member list (3 pages)
1 July 2009Resolutions
  • RES13 ‐ Re interest agreement company business 16/06/2009
(2 pages)
1 July 2009Resolutions
  • RES13 ‐ Re interest agreement company business 16/06/2009
(2 pages)
29 June 2009Director appointed david jon leatherbarrow (1 page)
29 June 2009Director appointed david jon leatherbarrow (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
4 May 2009Full accounts made up to 31 December 2007 (18 pages)
4 May 2009Full accounts made up to 31 December 2007 (18 pages)
12 January 2009Appointment terminated director stephen charlton (1 page)
12 January 2009Appointment terminated director stephen charlton (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Appointment terminated director andrew hall (1 page)
6 May 2008Appointment terminated director andrew hall (1 page)
25 April 2008Full accounts made up to 31 December 2006 (17 pages)
25 April 2008Full accounts made up to 31 December 2006 (17 pages)
1 April 2008Director appointed jog dhody (1 page)
1 April 2008Director appointed jog dhody (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Memorandum and Articles of Association (19 pages)
9 August 2007Memorandum and Articles of Association (19 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
21 March 2007Section 394 (1 page)
21 March 2007Section 394 (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
18 August 2006Full accounts made up to 31 December 2005 (16 pages)
18 August 2006Full accounts made up to 31 December 2005 (16 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Memorandum and Articles of Association (13 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Memorandum and Articles of Association (13 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
19 July 2005Full accounts made up to 31 December 2004 (16 pages)
19 July 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Full accounts made up to 31 December 2002 (16 pages)
24 February 2004Full accounts made up to 31 December 2002 (16 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
10 July 2003Return made up to 08/06/03; full list of members (9 pages)
10 July 2003Return made up to 08/06/03; full list of members (9 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: wragge & co 55 colmore row birmingham west midlands B3 2AS (1 page)
2 June 2003Registered office changed on 02/06/03 from: wragge & co 55 colmore row birmingham west midlands B3 2AS (1 page)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2002Declaration of assistance for shares acquisition (8 pages)
16 September 2002Declaration of assistance for shares acquisition (7 pages)
16 September 2002Declaration of assistance for shares acquisition (7 pages)
16 September 2002Declaration of assistance for shares acquisition (8 pages)
9 September 2002Particulars of mortgage/charge (22 pages)
9 September 2002Particulars of mortgage/charge (22 pages)
5 September 2002Full accounts made up to 30 December 2001 (15 pages)
5 September 2002Full accounts made up to 30 December 2001 (15 pages)
18 July 2002Auditor's resignation (2 pages)
18 July 2002Auditor's resignation (2 pages)
11 June 2002Return made up to 08/06/02; full list of members (8 pages)
11 June 2002Return made up to 08/06/02; full list of members (8 pages)
6 September 2001Full accounts made up to 31 December 2000 (15 pages)
6 September 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
27 February 2001Particulars of mortgage/charge (6 pages)
27 February 2001Particulars of mortgage/charge (6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
7 September 2000Full accounts made up to 26 December 1999 (16 pages)
7 September 2000Full accounts made up to 26 December 1999 (16 pages)
7 July 2000Return made up to 08/06/00; full list of members (7 pages)
7 July 2000Return made up to 08/06/00; full list of members (7 pages)
8 February 2000Registered office changed on 08/02/00 from: the hampshire tennis & health cl botley road west end southampton hampshire SO30 3XA (1 page)
8 February 2000Registered office changed on 08/02/00 from: the hampshire tennis & health cl botley road west end southampton hampshire SO30 3XA (1 page)
28 October 1999Particulars of mortgage/charge (10 pages)
28 October 1999Particulars of mortgage/charge (10 pages)
23 October 1999Particulars of mortgage/charge (7 pages)
23 October 1999Particulars of mortgage/charge (7 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1999Full accounts made up to 27 December 1998 (16 pages)
6 July 1999Full accounts made up to 27 December 1998 (16 pages)
25 June 1999Return made up to 08/06/99; full list of members (8 pages)
25 June 1999Return made up to 08/06/99; full list of members (8 pages)
20 May 1998Full accounts made up to 28 December 1997 (16 pages)
20 May 1998Full accounts made up to 28 December 1997 (16 pages)
23 June 1997Return made up to 08/06/97; no change of members (8 pages)
23 June 1997Return made up to 08/06/97; no change of members (8 pages)
16 June 1997Full accounts made up to 29 December 1996 (16 pages)
16 June 1997Full accounts made up to 29 December 1996 (16 pages)
13 August 1996Return made up to 08/06/96; full list of members (8 pages)
13 August 1996Return made up to 08/06/96; full list of members (8 pages)
10 June 1996Particulars of mortgage/charge (7 pages)
10 June 1996Particulars of mortgage/charge (7 pages)
7 June 1996Particulars of mortgage/charge (7 pages)
7 June 1996Particulars of mortgage/charge (7 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
15 May 1996Ad 30/04/96--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
15 May 1996Ad 30/04/96--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
26 April 1996Registered office changed on 26/04/96 from: 27 st james place london SW1A 1NR (1 page)
26 April 1996Registered office changed on 26/04/96 from: 27 st james place london SW1A 1NR (1 page)
4 April 1996Full accounts made up to 24 December 1995 (16 pages)
4 April 1996Full accounts made up to 24 December 1995 (16 pages)
3 January 1996New director appointed (3 pages)
3 January 1996New director appointed (3 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
22 September 1995Director's particulars changed (2 pages)
22 September 1995Director's particulars changed (2 pages)
22 August 1995Full accounts made up to 25 December 1994 (14 pages)
22 August 1995Full accounts made up to 25 December 1994 (14 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
31 May 1995Return made up to 08/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1995Return made up to 08/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
27 June 1994Particulars of mortgage/charge (5 pages)
27 June 1994Particulars of mortgage/charge (5 pages)
7 July 1993Company name changed stapleform LIMITED\certificate issued on 07/07/93 (2 pages)
7 July 1993Company name changed stapleform LIMITED\certificate issued on 07/07/93 (2 pages)
8 June 1993Incorporation (16 pages)
8 June 1993Incorporation (16 pages)